Search icon

SMITH MANAGEMENT LLC

Company Details

Name: SMITH MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Dec 1997 (27 years ago)
Entity Number: 2208754
ZIP code: 07631
County: New York
Place of Formation: New York
Address: 1 ENGLE ST - SUITE 201, ENGLEWOOD, NJ, United States, 07631

DOS Process Agent

Name Role Address
SMITH MANAGEMENT LLC DOS Process Agent 1 ENGLE ST - SUITE 201, ENGLEWOOD, NJ, United States, 07631

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001469694
Phone:
(212) 888-5500

Latest Filings

Form type:
13F-HR
File number:
028-13783
Filing date:
2011-11-14
File:
Form type:
13F-HR
File number:
028-13783
Filing date:
2011-08-15
File:
Form type:
SC 13D/A
Filing date:
2011-05-23
File:
Form type:
13F-HR
File number:
028-13783
Filing date:
2011-05-16
File:
Form type:
SC 13D
Filing date:
2011-05-12
File:

Legal Entity Identifier

LEI Number:
549300QWOR660F5BIG14

Registration Details:

Initial Registration Date:
2017-12-01
Next Renewal Date:
2019-11-16
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
133980917
Plan Year:
2018
Number Of Participants:
79
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
85
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
90
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
88
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
83
Sponsors Telephone Number:

History

Start date End date Type Value
2015-12-10 2019-12-10 Address 885 THIRD AVENUE, 19TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2008-11-13 2015-12-10 Address 885 THIRD AVENUE, 34TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2008-01-16 2008-11-13 Address GENERAL COUNSEL, 805 3RD AVE 34TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2007-11-08 2007-11-19 Name BREAKPOINT CAPITAL GROUP, LLC
2007-11-06 2008-01-16 Address 885 THIRD AVENUE, 34TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211209001711 2021-12-09 BIENNIAL STATEMENT 2021-12-09
191210060334 2019-12-10 BIENNIAL STATEMENT 2019-12-01
151210006244 2015-12-10 BIENNIAL STATEMENT 2015-12-01
140116002072 2014-01-16 BIENNIAL STATEMENT 2013-12-01
120111003375 2012-01-11 BIENNIAL STATEMENT 2011-12-01

Court Cases

Court Case Summary

Filing Date:
2009-12-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
CANGELOSI
Party Role:
Plaintiff
Party Name:
SMITH MANAGEMENT LLC
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State